Advanced company searchLink opens in new window

W R KENNEDY & COMPANY

Company number NI043637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2012 CH01 Director's details changed for Kathleen Kennedy on 1 August 2012
19 Sep 2012 CH01 Director's details changed for William Robert Kennedy on 1 August 2012
19 Sep 2012 CH01 Director's details changed for Terence Robert Kennedy on 1 August 2012
19 Sep 2012 CH01 Director's details changed for Kathryn Dickey on 1 August 2012
09 Dec 2011 AR01 Annual return made up to 9 July 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/10/2010 as it was not properly delivered
06 Dec 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 9 July 2009 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 9 July 2008 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 9 July 2007 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 9 July 2005 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 9 July 2003 with full list of shareholders
05 Jul 2011 MISC Amending 98(2) allotment date 01/10/2002 to amend 98(2) form registered on 13/01/2003
01 Oct 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/12/2011
25 May 2010 AR01 Annual return made up to 9 July 2009 with full list of shareholders
20 Oct 2008 371SR(NI) 09/07/06
10 Oct 2008 371SR(NI) 09/07/07
10 Oct 2008 371SR(NI) 09/07/08
10 Oct 2008 371SR(NI) 09/07/05
06 Oct 2008 371SR(NI) 09/07/05
01 Oct 2008 371SR(NI) 09/07/07
26 Mar 2007 402(NI) Pars re mortage
11 Dec 2006 402(NI) Pars re mortage
06 Dec 2006 402R(NI) Particulars of a mortgage charge
31 Aug 2006 371S(NI) 09/07/06 annual return shuttle
28 Jan 2005 SD(NI) Statutory declaration